Blackburn Street, Radcliffe
Manchester
Lancashire
M26 2JW
Secretary Name | Miss Sally Ann Whitter |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lancaster House Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
Director Name | Mr Matthew John Whitter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(26 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
Director Name | Miss Sally Ann Whitter |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(36 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mr John Philip Whitter |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 87 Smallbrook Lane Leigh Lancashire WN7 5PZ |
Secretary Name | Mrs Susan Elizabeth Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Smallbrook Lane Leigh Lancashire WN7 5PZ |
Website | southport-golf.co.uk |
---|---|
Telephone | 01772 815842 |
Telephone region | Preston |
Registered Address | Lancaster House Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
3.8k at £1 | Mrs Susan Elizabeth Whitter 75.01% Ordinary |
---|---|
1.3k at £1 | Trustee Of John Philip Whitter & Trustee Of Susan Elizabeth Whitter 24.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,618,773 |
Cash | £60,826 |
Current Liabilities | £2,475,009 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
15 August 1997 | Delivered on: 22 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The pump house welling street off tonge moor road bolton greater manchester t/no: LA100700 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
25 March 1996 | Delivered on: 27 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coal depot at corn mill crossing off hindpool road barrow in furess cumbria all covenants & rights and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 August 1995 | Delivered on: 19 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-land at park lane gateshead in the county of tyne and wear containing an area of 8713 square metres or thereabouts the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 July 1993 | Delivered on: 3 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h plot of land situated at horwich foundry chorley new road horwich bolton greater manchester.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
12 December 1991 | Delivered on: 19 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of liverpool road south and on the north east side of abbey lane burscough in the countyof lancashire fixed charge over plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils. Outstanding |
22 June 1991 | Delivered on: 27 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings lying to the north of dovedale road bryn wigan greater manchester t/n gm 305239 fixed charge over all fixtures & fittings machinery implements utensils furniture and equipment. Outstanding |
22 June 1991 | Delivered on: 27 June 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/h land lying to the north of dovedale road ashton-in-makerfield wigan greater manchester t/n gm 408326 fixed charge over all fixtures & fittings machinery implements untensils furniture and equipment. Outstanding |
6 March 2020 | Delivered on: 16 March 2020 Persons entitled: Graham Egerton Benwell, Frank Lythgoe and David Lythgoe as Trustees of the Fred Lythgoe Will Trust Classification: A registered charge Particulars: Lands farm hindley road westhoughton bolton BL5 2DU registered under title numbers GM897738 and GM40164. Outstanding |
30 October 2019 | Delivered on: 31 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings to the west of harrogate way, crossens. Outstanding |
5 January 2018 | Delivered on: 8 January 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
5 January 2018 | Delivered on: 8 January 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Freehold land and buildings on the south side of manchester road, ince, wigan with the title number GM147635. Part of freehold land being the former sites of 18 to 30 (even) manchester road and 2 to 14 (even) forge street, ince-in-makerfield, wigan with the title number GM408735. Part of land and buildings on the north west side of forge street and land and buildings on the south west side of henry park street, wigan with the title number GM414542. Outstanding |
10 November 2016 | Delivered on: 10 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings north west side of platt lane hindley and north east side of atherton road hindley (hindley business centre) GM390656 and GM392830. Outstanding |
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1. the leasehold property registered at the land registry as units 1, 2, 5, 6, 7, 8 pagefield industrial estate, beresford street, wigan with title number GM490087. 2. the leasehold property registered at the land registry as land and buildings lying to the south-west of beresford street with title number GM389657. 3. the freehold property registered at the land registry as land and buildings lying to the south-west of beresford street with title number GM389656. 4. the freehold property registered at the land registry as land and buildings lying to the south west side of beresford street with title number GM490086. 5. the freehold property registered at the land registry as unit 4, pagefield industrial estate, miry lane, wigan WN6 7LA with title number GM465218. 6. the freehold property forming part of the property registered at the land registry as land and buildings at pagefield industrial estate, miry lane, wigan with title number GM846699 as shown edged red the plan annexed to the instrument. Outstanding |
16 December 2013 | Delivered on: 17 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as land and buildings on the east side of bridge street, golborne title number GM168258. Notification of addition to or amendment of charge. Outstanding |
22 August 2013 | Delivered on: 22 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the west side of wigan road, ashton in makerfield and registered at the land registry with title number GM830082. Notification of addition to or amendment of charge. Outstanding |
8 May 2012 | Delivered on: 17 May 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the principal debtor to the group members (or any of them) on any account whatsoever. Particulars: Land on the north side of park lane gateshead t/no TY311420 together with all buildings fixtures and fixed plant and machinery by way of assignment all rents and other income and the benefit of any lease or licence or occupational lease or licence see image for full details. Outstanding |
25 March 2010 | Delivered on: 26 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tattenham works leigh road hindley green wigan lancashire t/nos GM958243 and GM613458 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 1991 | Delivered on: 27 January 1991 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings on the east side of wigan road bryn wigan greater manchester t/n gm 305240. fixed charge over all fixtures & fittings machinery implements utensils furniture and equipment. Outstanding |
7 October 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a parkside mills, bridge street and land land and buildings on the north side of school street, golborne, greater manchester (also k/a millingford industrial estate, wigan) t/no GM230087 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 August 2009 | Delivered on: 21 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of peel way bury lancashire t/no LA220107 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2007 | Delivered on: 14 November 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a albany road baltic business park gateshead t/no TY311420 fixed charge all righst of title estate and other interests of the company in the property,all benefits claims and returns of premiums in respect of any insurance. See the mortgage charge document for full details. Outstanding |
10 December 2004 | Delivered on: 11 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at siddick road, northside, workington, cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 September 2003 | Delivered on: 10 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those pieces of f/h land at south reclamation area bromborough wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2000 | Delivered on: 30 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of commercial road bromborough wirral merseyside t/no MS422311. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2000 | Delivered on: 30 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land on the south east side of magazine lane bromborough wirral merseyside t/no MS422307. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 1998 | Delivered on: 20 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a factory site and premises on the east side of prestwood place east pimbo skelmersdale lancashire t/nos: LA548607 and LA684026 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
5 September 1997 | Delivered on: 12 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of manchester road woolston near warrington in the county of cheshire the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
14 August 1997 | Delivered on: 22 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of constantia street ince in makerfield wigan greater manchester t/no: GM454232 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 May 1990 | Delivered on: 4 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2023 | Audited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
7 December 2023 | Appointment of Miss Sally Ann Whitter as a director on 1 December 2023 (2 pages) |
22 August 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
22 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
17 December 2021 | Audited abridged accounts made up to 31 March 2021 (11 pages) |
24 September 2021 | Change of details for Mrs Susan Elizabeth Whitter as a person with significant control on 20 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mrs Susan Elizabeth Whitter on 20 September 2021 (2 pages) |
24 September 2021 | Secretary's details changed for Miss Sally Ann Whitter on 20 September 2021 (1 page) |
15 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
8 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
15 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
3 September 2020 | Satisfaction of charge 021994500026 in full (1 page) |
3 September 2020 | Satisfaction of charge 021994500027 in full (1 page) |
16 March 2020 | Registration of charge 021994500029, created on 6 March 2020 (13 pages) |
3 January 2020 | Audited abridged accounts made up to 31 March 2019 (11 pages) |
31 October 2019 | Registration of charge 021994500028, created on 30 October 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
25 February 2019 | Satisfaction of charge 16 in full (2 pages) |
25 February 2019 | Satisfaction of charge 6 in full (2 pages) |
25 February 2019 | Satisfaction of charge 8 in full (2 pages) |
3 January 2019 | Audited abridged accounts made up to 31 March 2018 (10 pages) |
24 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
22 August 2018 | Director's details changed for Mr Matthew John Whitter on 10 August 2018 (2 pages) |
8 January 2018 | Registration of charge 021994500027, created on 5 January 2018 (22 pages) |
8 January 2018 | Registration of charge 021994500026, created on 5 January 2018 (21 pages) |
8 January 2018 | Registration of charge 021994500026, created on 5 January 2018 (21 pages) |
8 January 2018 | Registration of charge 021994500027, created on 5 January 2018 (22 pages) |
3 January 2018 | Audited abridged accounts made up to 31 March 2017 (11 pages) |
3 January 2018 | Audited abridged accounts made up to 31 March 2017 (11 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Matthew John Whitter on 1 July 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 November 2016 | Registration of charge 021994500025, created on 10 November 2016 (7 pages) |
10 November 2016 | Registration of charge 021994500025, created on 10 November 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
2 September 2016 | Director's details changed for Mr Matthew John Whitter on 30 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Matthew John Whitter on 30 August 2016 (2 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 September 2015 | Secretary's details changed for Miss Sally Ann Whitter on 1 July 2015 (1 page) |
22 September 2015 | Secretary's details changed for Miss Sally Ann Whitter on 1 July 2015 (1 page) |
3 March 2015 | Registration of charge 021994500024, created on 27 February 2015
|
3 March 2015 | Registration of charge 021994500024, created on 27 February 2015
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Appointment of Mr Matthew John Whitter as a director (2 pages) |
6 March 2014 | Appointment of Mr Matthew John Whitter as a director (2 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Registration of charge 021994500023 (9 pages) |
17 December 2013 | Registration of charge 021994500023 (9 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 August 2013 | Registration of charge 021994500022 (7 pages) |
22 August 2013 | Registration of charge 021994500022 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
23 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
8 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
16 October 2002 | Return made up to 27/07/02; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Return made up to 27/07/00; full list of members
|
23 August 2000 | Return made up to 27/07/00; full list of members
|
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
22 September 1998 | Return made up to 27/07/98; no change of members (4 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
31 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
31 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
3 July 1993 | Particulars of mortgage/charge (3 pages) |
3 July 1993 | Particulars of mortgage/charge (3 pages) |
19 December 1991 | Particulars of mortgage/charge (3 pages) |
19 December 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
4 May 1990 | Particulars of mortgage/charge (3 pages) |
4 May 1990 | Particulars of mortgage/charge (3 pages) |
19 January 1988 | Memorandum and Articles of Association (12 pages) |
19 January 1988 | Memorandum and Articles of Association (12 pages) |
13 January 1988 | Resolutions
|
13 January 1988 | Resolutions
|
27 November 1987 | Certificate of incorporation (1 page) |
27 November 1987 | Incorporation (12 pages) |
27 November 1987 | Certificate of incorporation (1 page) |
27 November 1987 | Incorporation (12 pages) |